Oakbrook Finance started in year 2011 as Private Limited Company with registration number 07831517. The Oakbrook Finance company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Nottingham at The Poynt North. Postal code: NG1 5FW.
The firm has 5 directors, namely Charles M., Melanie S. and Jyoti C. and others. Of them, Manoj B. has been with the company the longest, being appointed on 21 November 2012 and Charles M. has been with the company for the least time - from 22 August 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Kevin F. who worked with the the firm until 15 November 2017.
Office Address | The Poynt North |
Office Address2 | 45 Wollaton Street |
Town | Nottingham |
Post code | NG1 5FW |
Country of origin | United Kingdom |
Registration Number | 07831517 |
Date of Incorporation | Wed, 2nd Nov 2011 |
Industry | Financial management |
End of financial Year | 31st December |
Company age | 13 years old |
Account next due date | Mon, 30th Sep 2024 (157 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Thu, 16th Nov 2023 (2023-11-16) |
Last confirmation statement dated | Wed, 2nd Nov 2022 |
The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Oakbrook Holdings (Uk) Limited from Nottingham, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Oakbrook Holdings Limited that put St Helier, Jersey as the official address. This PSC has a legal form of "a registered private company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Oakbrook Holdings (Uk) Limited
The Poynt North 45 Wollaton Street, Nottingham, NG1 5FW, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | England |
Place registered | Uk Companies House |
Registration number | 13194335 |
Notified on | 25 January 2022 |
Nature of control: |
75,01-100% shares |
Oakbrook Holdings Limited
No 2 The Forum, Grenville Street, St Helier, Jersey, JE2 4HH, Jersey
Legal authority | Jersey Financial Services Commission |
Legal form | Registered Private Company |
Country registered | Jersey |
Place registered | Jersey Financial Services Commission |
Registration number | Je111112 |
Notified on | 6 April 2016 |
Ceased on | 6 April 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2013-03-31 | 2014-03-31 | 2015-03-31 |
Net Worth | -930 061 | -2 787 994 | -7 910 423 |
Balance Sheet | |||
Cash Bank In Hand | 760 839 | 963 507 | 2 136 324 |
Current Assets | 3 897 665 | 4 932 774 | 18 024 759 |
Debtors | 3 136 826 | 3 969 267 | 15 888 435 |
Net Assets Liabilities Including Pension Asset Liability | -930 061 | -2 787 994 | -7 910 423 |
Tangible Fixed Assets | 14 241 | 141 397 | 152 694 |
Reserves/Capital | |||
Called Up Share Capital | 1 | 1 | 1 |
Profit Loss Account Reserve | -930 062 | -2 787 995 | -7 910 424 |
Shareholder Funds | -930 061 | -2 787 994 | -7 910 423 |
Other | |||
Consideration For Shares Issued | 1 | ||
Creditors Due After One Year | 7 208 473 | 25 081 300 | |
Creditors Due Within One Year | 4 842 167 | 653 892 | 1 006 676 |
Fixed Assets | 14 441 | 141 597 | 152 794 |
Investments Fixed Assets | 200 | 200 | 100 |
Net Current Assets Liabilities | -944 502 | 4 278 882 | 17 018 083 |
Nominal Value Shares Issued | 1 | ||
Number Shares Allotted | 1 | 1 | 1 |
Number Shares Issued | 1 | ||
Par Value Share | 1 | 1 | 1 |
Percentage Subsidiary Held | 100 | 100 | 100 |
Total Assets Less Current Liabilities | -930 061 | 4 420 479 | 17 170 877 |
Value Shares Allotted | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
AP01 |
New director was appointed on 22nd August 2023 filed on: 12th, October 2023 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy